London
W12 9AD
Director Name | Agustin Molina |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 05 April 2005(same day as company formation) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Vicarage Court Vicarage Gate London W8 4HE |
Secretary Name | Nicola Yee Li Brodie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41b Askew Road London W12 9AD |
Director Name | Igor Jocic |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Grove House 95 Addison Road London W14 8DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£52,004 |
Current Liabilities | £57,363 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2009 | Application for striking-off (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 3RD floor lawford house albert place london N3 1QA (1 page) |
23 July 2008 | Return made up to 05/04/08; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Return made up to 05/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 February 2007 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
12 January 2006 | Ad 01/12/05--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | New secretary appointed;new director appointed (2 pages) |
26 May 2005 | Director resigned (1 page) |
24 May 2005 | Ad 05/04/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 May 2005 | Resolutions
|